Background WavePink WaveYellow Wave

THE BODY SHOP BRAND LIMITED (15882647)

THE BODY SHOP BRAND LIMITED (15882647) is an active UK company. incorporated on 7 August 2024. with registered office in Littlehampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. THE BODY SHOP BRAND LIMITED has been registered for 1 year. Current directors include JATANIA, Mitesh, RAPHAEL, Paul Michel, ZURAVLJOV, Juri.

Company Number
15882647
Status
active
Type
ltd
Incorporated
7 August 2024
Age
1 years
Address
Watersmead, Littlehampton, BN17 6LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
JATANIA, Mitesh, RAPHAEL, Paul Michel, ZURAVLJOV, Juri
SIC Codes
46450, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BODY SHOP BRAND LIMITED

THE BODY SHOP BRAND LIMITED is an active company incorporated on 7 August 2024 with the registered office located in Littlehampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. THE BODY SHOP BRAND LIMITED was registered 1 year ago.(SIC: 46450, 47750)

Status

active

Active since 1 years ago

Company No

15882647

LTD Company

Age

1 Years

Incorporated 7 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 7 August 2024 - 31 August 2024(1 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Watersmead Watersmead Littlehampton, BN17 6LS,

Previous Addresses

C/O Memery Cyrstal 165 Fleet Street London EC4A 2DY England
From: 7 August 2024To: 9 September 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JATANIA, Mitesh

Active
Watersmead, LittlehamptonBN17 6LS
Born February 1965
Director
Appointed 08 Jul 2025

RAPHAEL, Paul Michel

Active
Watersmead, LittlehamptonBN17 6LS
Born June 1963
Director
Appointed 07 Aug 2024

ZURAVLJOV, Juri

Active
Watersmead, LittlehamptonBN17 6LS
Born January 1987
Director
Appointed 01 Mar 2026

DENTON, Charles

Resigned
Watersmead, LittlehamptonBN17 6LS
Born February 1965
Director
Appointed 04 Oct 2024
Resigned 07 Jul 2025

DOWLING, Sally Anne

Resigned
Watersmead, LittlehamptonBN17 6LS
Born December 1971
Director
Appointed 10 Jan 2025
Resigned 27 Feb 2026

Persons with significant control

1

Watersmead, LittlehamptonBN17 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 October 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
12 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Memorandum Articles
30 September 2024
MAMA
Resolution
30 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2024
NEWINCIncorporation